Search icon

SOUTHWEST FLORIDA WORKFORCE DEVELOPMENT BOARD, INC.

Company Details

Entity Name: SOUTHWEST FLORIDA WORKFORCE DEVELOPMENT BOARD, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 07 May 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Jul 2024 (7 months ago)
Document Number: N97000002551
FEI/EIN Number 65-0778245
Address: 6800 Shoppes at Plantation Dri, Suite 170, Fort Myers, FL 33912
Mail Address: 6800 Shoppes at Plantation Dri, Suite 170, Fort Myers, FL 33912
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
URBANCIC, GREGORY L Agent 4001 TAMIAMI TRAIL N, STE 300, NAPLES, FL 34103

Board Chairman

Name Role Address
BISKIE, MICHAEL Board Chairman 6800 Shoppes at Plantation Dri, Suite 170 Fort Myers, FL 33912

Vice President

Name Role Address
DIAMOND, WILLIAM Vice President 6800 Shoppes at Plantation Drive, Suite 170 Fort Myers, FL 33912

Chair

Name Role Address
DIAMOND, WILLIAM Chair 6800 Shoppes at Plantation Drive, Suite 170 Fort Myers, FL 33912

President

Name Role Address
Elmore, Peg President 6800 Shoppes at Plantation Dri, Suite 170 Fort Myers, FL 33912

Chief Executive Officer

Name Role Address
Elmore, Peg Chief Executive Officer 6800 Shoppes at Plantation Dri, Suite 170 Fort Myers, FL 33912

Treasurer

Name Role Address
DANIELS, KEITHA Treasurer 6800 Shoppes at Plantation Dri, Suite 170 Fort Myers, FL 33912

Secretary

Name Role Address
LLANES, ADRIAN Secretary 6800 SHOPPES AT PLANTATION DRIVE, SUITE 170 FORT MYERS, FL 33912

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000112223 CAREERSOURCE SOUTHWEST FLORIDA ACTIVE 2013-11-15 2028-12-31 No data 6800 SHOPPES AT PLANTATION, SUITE 170, FORT MYERS, FL, 33912
G11000020593 SOUTHWEST FLORIDA WORKS EXPIRED 2011-02-24 2016-12-31 No data 9530 MARKETPLACE RD., SUITE 104, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
AMENDMENT 2024-07-16 No data No data
AMENDED AND RESTATEDARTICLES 2023-01-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 6800 Shoppes at Plantation Dri, Suite 170, Fort Myers, FL 33912 No data
CHANGE OF MAILING ADDRESS 2020-01-16 6800 Shoppes at Plantation Dri, Suite 170, Fort Myers, FL 33912 No data
REGISTERED AGENT NAME CHANGED 2005-02-25 URBANCIC, GREGORY L No data
REGISTERED AGENT ADDRESS CHANGED 2003-02-03 4001 TAMIAMI TRAIL N, STE 300, NAPLES, FL 34103 No data
AMENDMENT 1999-02-15 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
Amendment 2024-07-16
ANNUAL REPORT 2024-01-30
Amended and Restated Articles 2023-01-27
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State